SE DREHT LIMITED
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Appointment of Mr David Bueno De Mesquita as a director on 2024-10-04 |
04/10/244 October 2024 | Notification of Lawson Bueno & Co Limited as a person with significant control on 2024-10-04 |
04/10/244 October 2024 | Cessation of Alan Kaye as a person with significant control on 2024-10-04 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
04/10/244 October 2024 | Notification of Malborough Investments Limited as a person with significant control on 2024-10-04 |
22/08/2422 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-20 with updates |
14/08/2314 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
10/08/2310 August 2023 | Appointment of Mr Nathan Plumbly as a director on 2023-08-10 |
10/08/2310 August 2023 | Termination of appointment of Alan Kaye as a director on 2023-08-10 |
02/08/232 August 2023 | Termination of appointment of Laura Ferguson as a secretary on 2023-07-31 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-20 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/10/2122 October 2021 | Termination of appointment of Daniel Ferguson as a director on 2021-10-20 |
22/10/2122 October 2021 | Notification of Alan Kaye as a person with significant control on 2021-10-20 |
22/10/2122 October 2021 | Appointment of Mr Alan Kaye as a director on 2021-10-20 |
22/10/2122 October 2021 | Director's details changed for Mr Alan Kaye on 2021-10-20 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-20 with updates |
21/10/2121 October 2021 | Cessation of Daniel Ferguson as a person with significant control on 2021-10-20 |
21/10/2121 October 2021 | Certificate of change of name |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/08/2021 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL FERGUSON / 01/11/2019 |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FERGUSON / 01/11/2019 |
05/03/195 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 21 GRIMSHAW CLOSE NORTH ROAD HIGHGATE LONDON N6 4BH UNITED KINGDOM |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FERGUSON / 25/09/2017 |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/11/1624 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company